Background WavePink WaveYellow Wave

ACTIVISION EUROPE, LIMITED (04707223)

ACTIVISION EUROPE, LIMITED (04707223) is an active UK company. incorporated on 21 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACTIVISION EUROPE, LIMITED has been registered for 23 years. Current directors include KIVIAT, Leigh Anne, MATTINGLY, Ian Dennis, ORNDORFF, Benjamin Owen.

Company Number
04707223
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIVIAT, Leigh Anne, MATTINGLY, Ian Dennis, ORNDORFF, Benjamin Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVISION EUROPE, LIMITED

ACTIVISION EUROPE, LIMITED is an active company incorporated on 21 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACTIVISION EUROPE, LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04707223

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

6 Pavilion Drive Holford Birmingham B6 7BB
From: 21 March 2003To: 1 October 2024
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jul 10
Director Left
Mar 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 14
Capital Update
Nov 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Fourth Floor, LondonE1 6RS
Corporate secretary
Appointed 24 Jun 2024

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

MATTINGLY, Ian Dennis

Active
Blossom Yard, LondonE1 6RS
Born January 1969
Director
Appointed 17 Jun 2010

ORNDORFF, Benjamin Owen

Active
One Microsoft Way, Redmond98052-6399
Born September 1971
Director
Appointed 24 Jun 2024

O'SULLIVAN, Damian

Resigned
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 28 Jan 2013
Resigned 12 Apr 2024

VARNISH, Steven Graham

Resigned
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 22 Mar 2011
Resigned 28 Jan 2013

WATERHOUSE, Andrew Richard

Resigned
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 12 Apr 2005
Resigned 22 Mar 2011

ZANT BOER, Ian

Resigned
Garden Cottage, FarthingstoneNN12 8HE
Secretary
Appointed 21 Mar 2003
Resigned 12 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

BERTERO, Patricia A

Resigned
24 Nightingale Walk, WindsorSL4 3HS
Born February 1963
Director
Appointed 03 Feb 2005
Resigned 01 Jan 2008

DODKINS, Scott William

Resigned
Westbury House, Walton On ThamesKT12 1NA
Born October 1956
Director
Appointed 21 Mar 2003
Resigned 03 Feb 2005

DOLLIVER, Keith Ranger

Resigned
One Microsoft Way, Redmond98052-6399
Born January 1963
Director
Appointed 24 Jun 2024
Resigned 16 Jan 2026

HEPWORTH, Peter Hamby, Mr.

Resigned
Callow Hill, Virginia WaterGU25 4LD
Born February 1964
Director
Appointed 16 Jan 2009
Resigned 22 Mar 2011

KOMAS, Jay

Resigned
18 Marlboroug Crescent, LondonW4 1HQ
Born February 1966
Director
Appointed 01 Jul 2008
Resigned 17 Jun 2010

NEAL, David

Resigned
Pavilion Drive, BirminghamB6 7BB
Born March 1964
Director
Appointed 24 Jun 2008
Resigned 12 Apr 2024

O'SULLIVAN, Damian

Resigned
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 28 Jan 2013
Resigned 12 Apr 2024

ROSE, George

Resigned
3041 Hutton Drive, Beverley Hills
Born August 1961
Director
Appointed 21 Mar 2003
Resigned 17 Jun 2010

STEELE, Richard Andrew

Resigned
Providence Lodge Bakers Lane, SolihullB93 0EA
Born August 1955
Director
Appointed 21 Mar 2003
Resigned 30 Apr 2008

VARNISH, Steven Graham

Resigned
Pavilion Drive, BirminghamB6 7BB
Born March 1967
Director
Appointed 21 Mar 2003
Resigned 28 Jan 2013

WALTHER, Christopher Brian

Resigned
Pavilion Drive, BirminghamB6 7BB
Born May 1966
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2014

Persons with significant control

1

Centreville Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 July 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
6 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Legacy
5 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2020
SH19Statement of Capital
Legacy
5 November 2020
CAP-SSCAP-SS
Resolution
5 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
123Notice of Increase in Nominal Capital
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
287Change of Registered Office
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
28 March 2006
88(2)R88(2)R
Legacy
6 February 2006
244244
Legacy
12 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
244244
Legacy
11 June 2004
363sAnnual Return (shuttle)
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
288cChange of Particulars
Legacy
28 July 2003
287Change of Registered Office
Statement Of Affairs
17 May 2003
SASA
Legacy
17 May 2003
88(2)R88(2)R
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation